- Company Overview for MEDLINE SCIENTIFIC LIMITED (02772542)
- Filing history for MEDLINE SCIENTIFIC LIMITED (02772542)
- People for MEDLINE SCIENTIFIC LIMITED (02772542)
- Charges for MEDLINE SCIENTIFIC LIMITED (02772542)
- More for MEDLINE SCIENTIFIC LIMITED (02772542)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Mar 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
29 Mar 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
29 Mar 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
29 Mar 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
04 Mar 2024 | TM01 | Termination of appointment of James Mark Allan as a director on 15 February 2024 | |
12 Dec 2023 | CS01 | Confirmation statement made on 4 December 2023 with no updates | |
16 Oct 2023 | MR01 | Registration of charge 027725420010, created on 6 October 2023 | |
05 Sep 2023 | AD01 | Registered office address changed from Unit 5a, R-Evolution, Advanced Manufacturing Park Selden Way Catcliffe Rotherham S60 5XA England to Unit 5a - Calibre Scientific House, R-Evolution@the Advanced Manufacturing Park, Selden Way, Catcliffe, Rotherham, S60 5XA on 5 September 2023 | |
31 Aug 2023 | AD01 | Registered office address changed from 3 Tower Estate Warpsgrove Lane Chalgrove Oxfordshire OX44 7XZ England to Unit 5a, R-Evolution, Advanced Manufacturing Park Selden Way Catcliffe Rotherham S60 5XA on 31 August 2023 | |
30 Aug 2023 | AP01 | Appointment of Joyce Ann Heidinger as a director on 1 August 2023 | |
30 Aug 2023 | AP01 | Appointment of James Mark Allan as a director on 1 August 2023 | |
26 Apr 2023 | MR04 | Satisfaction of charge 027725420006 in full | |
26 Apr 2023 | MR04 | Satisfaction of charge 027725420007 in full | |
22 Dec 2022 | CS01 | Confirmation statement made on 4 December 2022 with updates | |
01 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Oct 2022 | AA01 | Current accounting period shortened from 31 March 2023 to 31 December 2022 | |
28 Oct 2022 | TM01 | Termination of appointment of Michael Daniel Brownleader as a director on 25 May 2022 | |
28 Oct 2022 | TM01 | Termination of appointment of Michael Thomas Drury as a director on 29 July 2022 | |
03 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 31 December 2021
|
|
11 Jan 2022 | MA | Memorandum and Articles of Association | |
11 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2022 | AP01 | Appointment of Mr Brian Michael Wall as a director on 31 December 2021 | |
05 Jan 2022 | MR01 | Registration of charge 027725420008, created on 31 December 2021 | |
05 Jan 2022 | MR01 | Registration of charge 027725420009, created on 31 December 2021 | |
04 Jan 2022 | AP01 | Appointment of Mr Michael Thomas Drury as a director on 31 December 2021 |